Loading...
HomeMy WebLinkAbout1278E X H I B I T A That part of the Northeast 1/4 of the Southeast 1 /4,and that part of Government Lot 1, in Section 31, Township 117, Range 21 lying Easterly and Southerly of the following described line: Beginning at the intersection of the Easterly line of Gleason Road with the South line of said Government Lot 1; thence Northerly along the Easterly line of Gleason Road a distance of 1133.94 feet to a point thereon distant 562.41 feet South of the intersection of the Easterly line of Gleason Road with the Southeasterly right of way line of U.S. Highway No. 169 and 212; thence South 220 13'05" East, 121.7 feet; thence South 86 °53'13" East, 130 feet; thence South 3 °06'47" West, 128.97 feet; thence Southeasterly 309.94 feet along a tangential curve to the left hav4._n, a radius of 285.78 feet; thence Easterly 231.51 feet along a compound curve to the left having a radius of 379.25 feet; thence North 85 °59'49" East, 134.- fect; thence Northeasterly 429.56 feet along a tangential curve to the left havinC a radius of 249.86 feet; thence North 12 °30'25" West, 135.84 feet; thence Northerly 172.27 feet along.a'tangential curve to the right having; a radius of 631.89 feet; thence North 3 °06147" East, 705 feet; thence Northwesterly 223.6 feet along a tangential curve to the left having a radius of 334.31;- feet; thence North 35 °12'18" West, 110 feet to the Southeasterly right of way Line of said highway; thence Northeasterly along said right of way line to its intersection with the East line of said Section 31 and there terminating; together with all accretions and relictions thereto, and together with the adjoining Easterly 1/2 of Gleason Road and the adjoining Southeasterly 1/2 of U.S. Highway No. 169 - 212. All according to the United States Government Survey thereof, Hennepin County, Minnesota. I' 10.4-6 A 'NIS AaMNOW, wA satowod Utz us . „ed Jr off' 00 I *$ br am bovm . lwwvx& 00A Aun M. batb*04 Arep E imer tvotbw ftuld OSHWMIW) Mo VVAAW W VI? . :% a a#tet (bwoioa o Iva "alw ). , SUM ,OUP a USA of ►a AA 40=004 Cam, MiANWOUs, seal a PfiVt. V AOMWIbed eft ftUtit A bursv��s . 6a et 6a�, �xa�s : 0a# 'first WMMS- ftee OWMAU , IWA (bwolftftw v4lld tko " U Ir"t ") as NO** aTA Wort whom Outumd in rot 44 ubo it b att6aboa ' am b*roby emus a Part , mbic a the raftvolu *wir* to plat 44W tiidett ux Ids, am fir, ttmrt viib "* PU 'k 60" #fit tV"U Trwto It IS that VW Xd&at, %* I►eIuh& &4 i4W pUt am `ales costs of bar dMV44j, 4XI OUMMAt *0 *&* tOXX*0d1W UMO MM aaad ttoapa aim, VMWOMo VtV ems: iA ea" " . co of Um rwm*iug a touafts 1. lb*Vm fok der tb* malm TV as w mat to t pUt of as'StAnual Traot to be peed bv ftsm"u►: am Ta SPOV tai VOY OU O ttv W inearred jai cava"bi4a with t a ' *U Vmll frost# 'mar UMUdi f* tbW40 at the Ndf t llr*oto 1 tbo of 4*14 P e. 2- Aft" 404 In MW eftutl= of **$A PUt ate t* Vw rcrtp a d lY OM W'sattr y b U et Ow sdi" yrsat a# OWA r to swvft MOULMM In from on sidA Ut , *A4 rW to I -bW as sbo ssj trto sat mo-hW m t 'Raab. i to 444wMtOO ad 400441 r VA" d fut *AU Wool 2 BOUNUARY SUMEY for: E. G. T N E It h L 1_ uESOh (PT I uPn That part of the northeast 4 of the Sow theast 1, an.. ',hat part of/overnment Lot 1, in Section 31, Toarns-lip 117, Ran e 21, �w p'^ r described as follows: Beginning at 1,11 join inter ^,ection Vthe East line of said section with the Southe surly ,4a' right of way line of O.S. Highway No. 15: an, 212; thence South 4 100110" West along the East line of said section a distance of 1268.89 feet; thence Souta20"� '�� "eu:, 1384,86 feet to a point in the South line of said Government Lot 1, distant 861 feet Last w;f veuthwest :erner of said Government tot 1; thence South 89 °59'38" West along the Sout wlir 1!is Lot 1 a distance of 786.7 feet to the Easterly line of Gleason Road; thence liort'�erly alon r the ?, `c ly line of Gleason Road a distance 4 of 1133.94 feet to a point therein distant 5„2.1; t soth of the intersection of the Easterly line of said road wi'lh the So ea -erly ^ight of way line of i rj said highway; thence South 22113'05" i:rst, 121, .7 feet; t "arse South 86 053113" East, 130 feet; thence South 3 °021'47" 'est, -.7 a t; t".ence southeasterly 309.94 feet along a tangential curve t� .�e �r,g s radius of 2215.78 feet; thence easterly 231,51 feet along a coaraun urv; e Ve deft having a radius / of 379.25 feet; thence Korth 8515J,'49" East, 13 4 �: y g � 84 E ,, thence l,ort,feastenl 429.56 feet along a tangential curve to the 'eft 242-.8,6 Wino a,radius of eet• thence North 1213U'25" 'West, 135.34 (t t' ,e t:.)­ tner!','172.27 fee � a` j a tangential curve to the right havir G31.89 feet; Thence i;orth 3`'2121'47" 'Las _ _ k• thence Northwesterly 223.G feet alon���� curve to the left having a radius of 3.�4f , , thence North 35'12'18" "West, 110 feet to the �outhe steriy right of way line of r:}Ii: highway; thence (northeasterly along said right of way line to the point of beginning. Also all thrnt t of said Government Lot f lying Suuta" easterly of the property�� hereinabove described. , ., j' s s c a s I : /30.8 - ' t t' � § f } y i Ic t� Scale: 1" = 100' \ 'f , nV , 1 " E A IN CREEK EASEMENT - 3.11 i # AREA Sr SEA �2 ,h �'" 1 UnShA* area 7.99 t � I Total area included in 27.86 j — a! ve describeu o tract. t;OTE: The 50 contour shown on the annexea I ' was iten from W.P.A. topog. ` yAN, I IfM 8 NO4"K by � I Warranty eed. Form No. 3 —M. Miller -Davis Co., tY Minnesota Uniform Conveyanc Individual to Corporation _ _ .- -- . _ -- �-__ -- --- - - - - -- --- - - - - -- --{ Y FAa 210 .�+ „��.......... da o October madethis .................... . ...... y f.......................... ............................... between ............ .....E�IE13T1i..Cx...�iiFl.�1VF h...Wd.. CE..M....T MAIELL., ...husb.and. ... and ... Wife ....... of the Count of Hennepin ........... ............................... ... and State of ...... . -- .Minn %S.Qtta ............. ............ ........ partAe.P., of the first part, and............... .IL.LAGE...OF...EDZIIT .... ............................... .... ............................... • .......................................... ..............................2 ...........I party of the second part, aneapolis, Minn. Blanks (1931). ....; 19.6.7......, ..........................., ................................................................................... ............................... m rt ic poi y . ........ ................ . a /orporation under the laws of the State of ............ Minne.aotro .......................... Wftne .40eff), That the said part- J-e.S. of the first part, in consideration of the sun of One Dollar.... 1. >.Qa.).... 1?d.. other... aQQC�..: ax1cI..:. aeaimble... c�nsideratican ....- .- .- .-- °. -. -.- to ................ them... ,,...,................in hand paid by the said. party of the second part, the receipt whereof is hereby acknowledged, do ........... hereby Grant, Bargain, Sell, and Convey unto the said party of the second pa j tS -its successors and assigns, Forever, all the tract...... or parcel...... of laud lying and being in the C2 1 , of .Hennepin ................. ............................and State of Minnesota, described as follows, to -wtt: r; ANT That part of the Northeast 1/4 of the Southeast 1/4,and that part of Government Lot 1, in Section 31, Township 117, Range 21 lying Easterly and Southerly,of the following described line: Beginning at the intersecti6n,of :the Easterly line of Gleason Road with the South line of said Government Lot 1; thence Northerly along the Easterly line of Gleason Road a distance of 1.133.94 feet to a point thereon distant 562.41 feet South of the intersection of the Easterly line of Gleason Road with the Southeasterly right of way line of U.S. Highway No. 169 and 212; thence South 22° 13'05t1 East, 121.7 feet; thence South 86 °53'13" East; 130 .feet; thence South 3 °06'47" West, 128.97 feet; thence Southeasterly°309 94 feet along a tangential curve to the left having a radius of 285.78 feet; thence Easterly 231.51 feet along a compound curve to the left having a radius of 379.25 feet; thence North 85 059'4911 East, 134.84 feet; thence Northeasterly 429.56 feet along a tangential curve to the left having a radius of 249.86 feet; thence North 12 °3012511 West, 135.84 feet; thence Northerly 172.27 feet along a tangential curve to the right having a radius of 631.89 feet; thence North 30o6'47" East, 705 feet; thence Northwesterly 223.6 feet along a tangential curve to the left having a radius of 334.34 feet; thence North 35 0'1 -2'18" West, 110 feet to the Southeasterly right of way line of said highway; thence Northeasterly along said right of way line to its intersection with the East line of said Section 31 and there terminating; together with all accretions and relictions thereto, and together with the adjoining Easterly 1/2 of Gleason Road and the adjoining Southeasterly 1/2 of U.S. Highway No. 169 - 212. All according to the United States Government Survey thereof, Hennepin County, Minnesota. Subject to easements for public roads. RpD�R' S A CIPART ART Of 71115 TRLIMENT } r — � z ' 'f- IG u• J.. LY Ln a z s{ B OK2606 W -1211 cn — CU ITED STATES e ERNAL REVENUE-® °', . ., - DOCUMENTARY= MET STATE DEED TAX DUE HEREON $ FEDERAL REVENUE STAMPS C// rj '90 l �ttbC attb t0 Oib E &ATg,"3o a er with all the hereditaments and appurtenances thereunto belonging, or in anywise appertaining, to the said party of the second part, its successors and assigns, Forever. �Flnd the said ................ Everth.. G.,.. Thernell ..,and,..Alice ... Ut .... Ther ell,..,.1 usb.and....and.... wife ............................................................................................................................................................................................................................. ............................... part.: -Ies of the first part, for..themselves.,....their . ......................heirs, executors and administrators, do............ covenant with the said party of the second part, its successors and assigns, that........ they.... are ............. - ... well seized in fee of the lands and premises aforesaid, and ha.. Ve... good right to sell and convey the same in manner and form aforesaid, and that the same are free from all incumbrances, except as above noted. fNS %" TtIiS INSTRUMENT l Doc. No...,.... y.......$. ... WARRANTY DEED Individual to Corporation ................................... . .............�....... .. .............................................................. ............................... TO// ............ ............................... mot..................... .......... ......................... .................... ................... Al ac I —t-6 i Office of (Register of Deeds, *tate of Onneoota,, `�kd Countyof ................................. ............................... I hereby certify that the within Deed was filed in this office for record on the -. .......:... .....day of�o <�................. 19. ?....., at A, �......o clock.. JVI , arccl z,�as du ecorded in DooTc ... A6.0. . of Deeds, pace ,- -Otb / 4 I .. . , e is of Deeds Wm � �A Taxes for the year 19......, on the lands described within, paid this .....................: dayof .............................. ............................... 19............ ................... ............................... .............. ............................ County Treasurer By............... . ....... . ................. I............................ Deputy Taxes paid., and Transfer entered this ......... ...............day of.................... ..........................., 19............ ......................................... ............................... I...................... County .Iuditor By....... ............................... ........................ ........ Deputy �/� �/ Recording Vee l 1AXES PAID AND TRANSFER ENTERED pr' 6 - 1967 GEORGE B. ;du f,EY, AU OR fki .t tJNTY, fv S R 0Y DEPUTY /ter, TAXES PAYAB17E IN -t'-9& AN WIT11IN pE$r -RIBED PROPgRTY ARE :P? 113 144 s COUN TREAS b c'e co S> , N. cu a:r 0 K M `: c � v R• Q ' Qb QQ" n Q p' eo y R O N. CA CC a ° S co co O N 7 UO, rA � r• Q coo �" Q Q :(D a Qr. UA c�i� C�" O i(D n O DORSEY, MARQUART, WINDHORST, WEST & HALLADAY JAMES E. DORSEY (1889-1959) DONALD WEST JOHN W. JONES THOMAS SHAY WALDO F MAROUART JAMES BNESSEY CURTIS D.FORSLUND LAW OFFICES JOHN W.WINDHORST WILLIAM A. WHITLOCK G. LARRY GRIFFITH HENRY HALLADAY E SCHWARTZBAUER CRAIG A. BECK BANK BUILDING JULE M.HANNAFORD THOMAS M. BROWN DAVID L.McCUSKEY 2400 FIRST NATIONAL ARTHUR B- WHITNEY CORNELIUS D. MAHONEY THOMAS 0 MOE M I N N E A P O L 13, M I N N. 5 8 4 0 2 RUSSELL W- LINDOUIST THOMAS S- ERICKSON JAMES H. OHAGAN DAVID R. BRINK MICHAEL E BRESS JOHN M. MASON HORACE HITCH PAUL G. ZERBY MICHAEL W WRIGHT VIRGIL H. HILL RAYMOND A. REISTER LARRY L.VICKREY TELEPHON E: 332 -3351 ROBERT V. TARBOX JOHN J. TAYLOR LOREN R. KNOTT AREA C O D E: 612 DEFOREST SPENCER BERNARD G. HEINZEN JOHN W LARSON ROBERT J.JOHNSON JOHN S. HIBBS PHILLIP H. MARTIN CABLE ADDRESS:DOROW M. B.HASSELOUIST ROBERT 0 FLOTTEN JOHN J. HELD PETER DORSEY GEORGE P.FLANNERY MORTON L.SHAPIRO JAMES F. MEEKER OF COUNSEL October 4, 1967 CURTIS L. ROY JOHN D. LEVINE DAVID E.SRONSON ARTHUR E.WEISBERG ROBERT J.STRUYK HUGH H. BARBER DUANE E.JOSEPH MICHAEL A. OLSON LELAND W. SCOTT FREDERICK E. LANGE LARRY W. JOHNSON LEAVITT R. BARKER Village of Edina Edina, Minnesota RE: All of Government Lot 1, and that part of the Northeast 1/4 of the Southeast 1/4 lying South of U.S. Highway No. 169, all in Section 31, Township 117, Range 21, Hennepin County: Minnesota, according to the U.S. Government Survey thereof. Gentlemen: We have examined the title to the above - described premises as shown by an Abstract of Title certified to September 15, 1967 at 7:00 A.M. by Title Insurance Company of Minnesota. Based upon such examination, we are of the opinion that as of said date, the fee title to said premises was vested in h_'VERTH G. THERNELL, a married man, free and clear of all liens, charges and encumbrances, except as follows: 1. The above described premises is subject to a roadway easement in favor of the public, being presently Gleason Road; and to a public highway ease- ment, being presently U. S. Highway No. 169 - 212. 2. The property you are purchasing is a portion of the 1:::hove- de ,-,c:r1.1.:1e.d premises covered by the above mentioned Abstract of Title. We request that the following legal description be used in the deed covering the property you are purchasing: That part of the Northeast 1/4 of the Southeast 1/4, and that part of Government Lot 1, in Section 31, Township 117, Range 21 lying Easterly and Southerly of the following described line: Beginning at the intersection of the Easterly line of Gleason Road with the South line of said Government Lot 1; thence Northerly along the Easterly line of Gleason Road a distance of 1133.94 feet to a point thereon distant 562.41 feet South of the intersection of the Easterly line of Gleason Road with the Southeasterly right of way line of U.S. Highway No. 169 and 212; thence South 22013'05" East, 121.7 feet; thence South DORSEY, MARQUART, WINDHORST, WEST & HALLADAY Village of Edina Page 2 October 4, 1967 86053'13" East, 130 feet; thence South 3006'47" West, 128.97 feet; thence Southeasterly 309.94 feet along a tangential curve to the left having a radius of 285.78 feet; thence Easterly 231.51 feet along a compound curve to the left having a radius of 379.25 feet; thence North 85059149" East, 134.84 feet; thence Northeasterly 429.56 feet along a tangential curve to the left having a radius of 249.86 feet; thence North 12030125" West, 135.84 feet; thence Northerly 172.27 feet along a tangential curve to the right having a radius of 631.89 feet; thence North 3006147" East, 705 feet; thence Northwesterly 223.6 feet along a tangential curve to the left having a radius of 334.34 feet; thence North 35012118" West, 110 feet to the Southeasterly right of way line of said highway; thence Northeasterly along said right of way line to its intersection with the East line of said Section 31 and there terminating; together with all accretions and relictions thereto, and together with the adjoining Easterly 112 of Gleason Road and the adjoining Southeasterly 1/2 of U.S. Highway No. 169 - 212. All according to the United States Government Survey thereof, Hennepin County, Minnesota. 3. Real estate taxes payable in 1965 and prior years have been paid. Real estate taxes payable in 1966, including penalties and interest, are unpaid. Real estate taxes payable in 1967, are one -half paid and one -half unpaid. This opinion is limited to the matters shown by said Abstract of Title. All matters not so shown are excepted from this opinion c.nd include (a) rights of any parites in possession, (b) possibility of liens for improvements in process or completed on the premises within the last ninety (90) days, (c) general zoning and building laws and restrictions (d) special assessments, (e) matters which an accurate survey of the premises would disclose, and (f) security interests in crops or fixtures under Chapter 336, Minnesota Statutes, not appearing in the Abstract of Title. ROK:nke Very truly yours, DORSEY,MARQUART,WINDHORST,WEST & HALLADAY By: Z /02 V /Lz � R. 0. Knutson JAMES E. DORSEY 11889 -19591 DONALD WEST JOHN W. JONES WALDO F MARQUART JAMES B.VESSEY JOHN W. WINDHORST WILLIAM A.WHITLOCK HENRY HALLADAY E.J.SCHWARTZBAUER JULE M. HANNAFORD THOMAS M. BROWN ARTHUR B.WHITNEY CORNELIUS D. MAHONEY RUSSELL W. LINDOUIST THOMAS S. ERICKSON DAVID R. BRINK MICHAEL E_BRESS HORACE HITCH PAUL G.ZERBY VIRGIL H -HILL RAYMOND A. REISTER ROBERT V. TARBOK JOHN J- TAYLOR DEFOREST SPENCER BERNARD G HEINZEN ROBERT J.JOHNSON JOHN S. HIBBS M. B.HASSELOUIST ROBERT O. FLOTTEN PETER DORSEY MORTON L.SHAPIRO GEORGE P FLANNERY JAMES F. MEEKER CURTIS L. ROY JOHN D. LEVINE ARTHUR E.WEISBERG ROBERT J.STRUYK DUANE E.JOSEPH MICHAEL A. OLSON FREDERICK E -LANGE LARRY W. JOHNSON THOMAS S. HAY CURTIS D.FORSLUND G -LARRY GRIFFITH CRAIG A. BECK DAVID L.McCUSKEY THOMAS 0 -MOE JAMES H. OHAGAN JOHN M. MASON MICHAEL W. WRIGHT LARRY L. VICKREY LOREN R. KNOTT JOHN W. LARSON PHILLIP H. MARTIN JOHN J. HELD OF COUNSEL DAVID E.BRONSON HUGH H. BARBER LELAND W.SCOTT LEAVITT R. BARKER Mr. George Hite Village of Edina 4801 West 50th Street Edina, Minnesota DORSEY, MARQUART, WINDHORST, WEST & HALLADAY LAW OFFICES 2400 FIRST NATIONAL BANK BUILDING M INNEAPOLIS,M IN N.5B402 RE: Acquisition of Thernell Property Dear George: TELEPHONE: 332 -3351 AREA CODE:612 CABLE AODRESS:DOROW October 9, 1967 In connection with the Village's acquisition of the Thernell property in Section 31, Township 117, Range 21, I enclose herewith for your file the following: 1. A check from E. G. Thernell to the Village of Edina, dated October 5, 1967 in the amount of $13,317.64 representing the assessments which will be prorated to the property the Village purchased. This check should now be cashed and the funds held by the Village until the assess- ments are prorated, at which time,, I understand, the assessments will be paid by the Village. 2. Our title opinion covering the property purchased. 3. Two copies of the agreement between the Thernells and the Village of Edina relating to the platting and development of the property purchased by the Village and the adjoining property owned by the Thernells. 4. The abstract of title covering the property described in the caption of our opinion last certified to September 15, 1967 at 7:00 A.M. by Title Insurance Company of Minnesota. 5. A photocopy of the executed deed from Everth G. Thernell and Alice M. Thernell, husband and wife to the Village of Edina of the property purchased, which deed has noted thereon its recording data in the office of the Register of Deeds, Hennepin County, Minnesota, being Document No. 3679771. When the original deed is returned to me, I will forward it to you. The property should now be exempted from taxation. Very truly yours, 9 T s rick TSE:ca Enclosures 1. T O QD O 0 es' p RO. i PORP4 3 COMPLETE TITLE SERVICE TITLE INSURANCE R ESCROW SERVICE 1 ABSTRACTS OF TITLE C*RCHES FOR TAXES, 7 DGMENTS IN STATE AND FEDERAL COURTS, i BANKRUPTCY PROCEEDINGS SPECIAL ASSESSMENT SEARCHES CHATTEL MORTGAGE ABSTRACTS j FEDERAL TAX LIEN SEARCHES IN FEDERAL COURT, THIRD DIVISION RECORDING SERVICE REGISTERED PROPERTY ABSTRACTS i 1` �J { I l i 1278- Order No 875311 Abstract of Title TO Part of Section 31, Township;{ 117, Ran -qe 21. This certifier the within statement f Nos. 38 to 41 inclun to be a correct Abstract of Title to land described i No. One therein as fppears of record in Rea Est�tiisian of t e office of the Register of Deeds in Hennepin Co Minnesota, since Ma 2 1 966 7 A including Taxes according to the general tax boo said County. Dated Sept. 15, 19 67, 7 Tide Insurance Company, of M B inn y Assistant Secre Deliver to John F. Kell TITLE; INSURANOW COMPAXV ' K P -400 73731 -450 -600 4 a CONVERSION TABLES Reds Feet Rods Feet Reds Feet Rods Feet Rods Fast Rods Feet Rods Feet Rods Fast Rods Fast RNs Fast 1 16.5 11 181.5 21 346.6 31 511.5 41 676.5 51 841.5 61 1006.5 71 1171.5 81 1886.5 91 1501.6 2 88.0 12 198.0 22 363.0 32 528.0 42 693.0 52 858.0 62 1023.0 72 1188.0 82 1353.0 92 1518.0 8 49.5 13 214.5 23 379.5 33 544.5 43 709.5 53 874.5 63 1039.5 73 1204.5 83 1369.5 98 153" 4 66.0 14 231.0 24 396.0 34 561.0 44 726.0 54 891.0 64 1056.0 74 1221.0 84 1386.0 94 1551.0 5 82.5 15 247.5 25 412.5 35 577.6 45 742.5 55 907.5 65 1072.5 75 1237.6 85 1402.5 95 15672 6 99.0 16 264.0 26 429.0 36 594.0 46 759.0 56 924.0 66 1089.0 76 1254.0 86 1419.0 96 1584.0 7 115.5 17 280.5 27 445.5 37 610.5 47 775.5 57 940.5 67 1105.5 77 1270.5 87 1485.5 97 1600.6 8 132.0 18 297.0 28 462.0 38 627.0 48 792.0 58 957.0 68 1122.0 78 1287.0 88 1452.0 98 1617.0 9 148.5 19 313.5 29 478.5 39 643.5 49 808.5 59 973.5 69 1138.6 79 1303.5 89 1468.5 99 1688.6 10 166.0 20 330.0 80 495.0 40 660.0 60 825.0 60 990.0 70 1155.0 80 1320.0 90 1486.0 100 1660.0 Rues to feet from 1 to 190 Chains Fast Chains Fast Chaim Fast Chains Feet Links Fast Links Fast Links Fast Links Fast Lhsks NW" 1 66 11 726 21 1386 31 2046 1 .66 11 7.26 21 13.86 31 20A6 41 27.06 2 182 12 792 22 1452 32 2112 2 1.32 12 7.92 22 14.62 82 21.12 42 27.72 8 198 13 858 28 1518 88 2178 3 1.98 13 8.58 23 15.18 88 21.78 48 28.88 4 264 14 924 24 1584 34 2244 4 2.64 14 9.24 24 15.84 84 22.44 44 29.04 5 330 15 990 25 1650 35 2310 5 3.30 15 9.90 25 16.50 85 28.10 46 $9.70 6 396 16 1056 26 1716 36 2376 6 3.96 16 10.56 26 17.16 36 23.78 46 80.36 7 462 17 1122 27 1782 37 2442 7 4.62 17 11.22 27 17.82 37 24.42 47 81.08 8 528 is 118s 28 1848 38 2508 8 6.26 18 11.88 28 18.48 8s 26.08 48 SLOB 9 594 19 1254 29 1914 39 2674 9 5.94 19 12.54 29 19.14 39 25.74 49 ISM 10 660 20 1320 80 1980 40 2640 10 6.60 20 13.20 30 19.80 40 26AO 50 3L00 Chains to feet from 1 to 40 Links to feet from 1 to 50 A SECTION OF LAND - 640 ACRES M.W.Cat N. I4M S.W. cat. • ^•� g. .Cat. 00 Rolle 10 CHMNS TABLE OF MEASUREMENTS One link equals 7.91 inches. g0 L) C One rod equals 16.5 ft. or 25 links, e e h Q One chain equals 66ft.,1001ks,or 4rods. 20 AC. !i sows. macs. One mile equals 5280ft,320rds,or 80chs, One square rod contains 272.25 sq.ft, ' One acre contains 43560ssgq. ft, 160 sq. rds,orlOsq.chs. A 208.74 feet B 10 AC. side of an acre equals NW-r 80A CRES No a mMLIMS x I o a 40 ACRES s 3 hawi SECTIONAL MAP OF A TOWNSND 110111"' f1 _ y ADJOINING SECTIONS 30 31 T 32 33134 35 36 : 31 1 I 6 S 4 1 3 2 1 6 9 10 11 12 7 8 12 7 ; 160 ACRES US l4 13 18 t 13 18 t 24 19 2 24 19 So �o U 2 2 25 30 29 25 30 1 28 27 26 36 31 32 1 36 31 ; 33 34 35 4 3 2 I 6 5 1 6 SW.M U +.rt. S.W. cat. • ^•� g. .Cat. New Lands Pt key P -400 sa Order No 840512 Abstract of Title COMPLETE TITLE SERVICE TITLE INSURANCE TO ESCROW SERVICE Part of Section 31, ABSTRACTS OF TITLE ; SEARCHES FOR TAXES, - Township 117, Range 21 JUDGMENTS IN STATE AND FEDERAL COURTS, BANKRUPTCY PROCEEDINGS, SPECIAL ASSESSMENT SEARCHES 0 CHATTEL MORTGAGE ABSTRACTS This certifies the within statement from FEDERAL TAX LIEN SEARCHES IN Nos. 25 to 37 inclusive, FEDERAL COURT, THIRD DIVISION RECORDING SERVICE to be a correct Abstract of Title to land described in REGISTERED PROPERTY ABSTRACTS No. one therein as appears of record in e office of the Register of Deeds in Hennepin County, Minnesota, since An- 17, 19 53 , 7 a m . including Taxes according to the general tax books of said County. Dated_ _ nay 23, _19_Aj 7 a. m. Tide Insurance Cone an of Minnesota By dssutant Secretary Deliver to John Kelly TI,MURANCH CoMpA" OF 141IPU11MCWrll TITLE INSURANCE BUILDING MINNEAPOLIS I, MINNESOTA FEderal 8.8733 New Lands Pt key P -400 n 0 D (f) C rt 0 0 n � (D > 0 D 1< (D :3 D (D 4 %< D (n 13 0 Z i 0 ......................... .... ..... - - ------ Minneapolis Abstract Corporation m S" 56 sued MWOP& 1, wm This certifies that the within statement from No .... l 2 ... jo 24 inch"i", is correct Abstract of Tide so land described in No....—One.-Owreix, as appears of record in tke ofte o the Rqisw o Deeds in and for Hmm pm 2nd Counj�r, Minnesota, from June 1948,,7AM accord* to the-general sax books of said Cmw. August 17th , ., 19 .. 53 1 7 a.-m. Minneapolis Abstract Corporation DI .. 1 4 Seared M. P. Johnson Sales CO, For. - - -- -----«._....«._«. ..-------------------- -- «.... «. ------------------------------ - ------ - ------ -- - ----- — --- - ------ - - Deliver to. Bolander L � NO Form No. 4E. LP 1247 8M P Title 3inswa Lice Co mpa np of foinnezota r--- i I i f t t i 12 I I 13 t 1 j 24 i 25 I 36 L- - -- 125 SOUTH FIFTH STREET MINNEAPOLIS 2, MINN. _ 1 6 5 4 3 2 1 6 i i 7 8 9 10 11 12 7 1 18 17 16 15 14 13 /a SE A t6o /ICR[: 19 20 21 22 23 24 19 1 t 30 29 26 27 26 25 30 1 _ 1 31 32 33 34 35 36 31 I i I , 4 .3 ABSTRACT OF TITLE 1. —TO— All of Lot 1 and that part of the Northeast 1/4 of the Southeast 1/4 of Section 31, Township 117, North Range 21, West of the 5th Principal Meridian, lying South of Highway No. 169. i ,moo. . R.e A rod is 163/ feet:. 2 20MACs A chain is 66 feet or 4 rods. A mile is 320 rods, 80 chs., or 5,280 ft. A square rod is 272Y4 square feet. An acre contains 43,560 square feet. � �ReRCs An acre contains 160 square rods. An acre is about 208Y4 feet square. 40 chains, 160 rods or 2,640 feet. 40 .4cRED -- --�-- --T--- T — 31 i 32 1 33 i 34 35 3 36 3 31 1 4 .3 ABSTRACT OF TITLE 1. —TO— All of Lot 1 and that part of the Northeast 1/4 of the Southeast 1/4 of Section 31, Township 117, North Range 21, West of the 5th Principal Meridian, lying South of Highway No. 169. i 2. The following certificates appear appended shown below, which plat was filed for record in Register of Deeds, Hennepin County, Minnesota, at 8:30 o'clock A. M., as Document No. 1684387, in Book of Govt. Survey Plats, page 3. j to the plat the office of the on April 30, 1932 and was recorded "The above map of Township No. 117 North, Range No. 21 West of -the 5th Principal Meridian, Minnesota, is strictly conformable to the field notes of the survey thereof on file in this office, which have been examined and approved. Surveyor General's Office. Warner Lewis Dubuque May 16th 1855 Surr.Genl." "I hereby certify that the above map is a correct copy of the original Government Map of Township No. 117 North, Range No. 21 West of the 5th Principal Meridian on file in this Office. (The Great Seal of the Mike Holm, Seely of State. State of Minnesota) St.Paul,Minn.Sept. 4, 1931,,, Township N.° //� N. Ii'cxn�e 27 W 5 th Ade_ , P,.W ey.•- w G,. Co� J„rweya A a l 1X? 39.6.5�39..ss!3 � o• � !y.�ai a Xs .sue. ,,.,y vrzi �• •'rr cR1 P� Z, - -� o � nisi 19f7s � o • s� 9.?dd 3sac .int30 y +tee a N A0. a N•hi iq.e 19. �•' xX w Z ' lor -1 Ysc'f ' s.• ' G S ` ra `ss� I 9 ► Iz rA So �.b7 4a`e/ iysb b a.4o.v� iy.4ai , 4 o J9. 6 rk `� y yo,00;4Jli •. - - -� yo oo l43a3o !i ✓oo, G ' -___. Sr. _. _ _ - -. _ .�B.Z"r �.�- ✓fie Q ._. 9aeo � o.00�.vs.z6 aj tar to `.ISO y4o.ao;a,?Z7 •Z j/fo,00� 3• 4. lop" R. P. Russell, Receiver Receipt in Full To Dated Sept. 8, 1855 John Kyte Book D of Deeds, page 353 East 1/2 of Northeast 1/4 and Northeast 1/4 of Southeast 1/4 and Lot 1, Section 31, Township 116, Range 210 The United States of America To John Kyte Patent Dated March 10, 1856 Filed - - -- Book T of Deeds':;. page 54 Lot 1 and the East 1/2 of the Northeast 1/4 and the Northeast 1/4 of the South - east 1/4 of Section 31, Township 117, Range 21, containing 156.10 acres. 5. ,John Kyte and Warranty Deed Bridget Kyte, his wife Dated May 21 1885 To Filed July 10, 1$85, 4 p.m. p Ambrose Kyte Book 149 of Deeds, age 244. Consideration X5,00: Lot 1 and the East 1/2 of Northeast I /4; and . Northeast 1/4 of Southeast 1/4 of Section 3;,Township 117, Range 21, containing 156 1 /10 acres. 6. Ambrose Kyte, unmarried Warranty Deed To Dated May 21 1885 John Xyte and Filed July 10, 1885, 4 p.m. Bridget Byte, his wife Book 149 of Deeds, page 245 Consideration 4 .04. ,ot 1 snd East of. Northeast 1/ and' Nbrtheast of Southeast 1/4 of Section 31, Township 117, Range 21, con - taining 156 1/10 acres more or less. Recites: To have and to hold the same, together with all and singular the hereditaments and aupurtenances thereunto belonging, or in anywise appertaining, unto the said parties of the second Dart, jointly, during their joint lives or to the surviver`of them during the life of the surviver:, 7• In the Matter of the Petition Incorporation of The Dated Oct. 27, 1888 Village of Edina Filed Dec. 17, 1888, 11:30 a.m. Doc. No. 69940 took 40 of Misc., page 106 Includes land in No. l,etc. I 8. Robert Johnson- - - Lease To Dated Nov. 7, 1928 Minnesota 'Shell Corporation Filed Dec. 27, 1928, 1:50 p.m. Doc. No. 1519943 Book 284 of Misc., page 48 Term: 1 year beginning Oct. 19 1928 and ending Oct. 1, 1929, $25.00 per month. Highvay - #5, Section 31, Township 117, Range 21 Hennepin,County, Minnesota described from a drawing made by Robert Johnson as follows: Beginning on the South side of said Hi hway #5 and the East side of the road Leading from said highway toward Cahill (Gleason Road), thence running Northeasterly and along the South Side of said Highway #5, 210 feet, same being about the second electric pole-)on said premises thence running Southerly 95 feet thence Westerly 260 feet, thence Northerly along the East side of said road leading towards Gleasonst to the place of beginning, together with all improvements and equipment thereon. In the Matter of the Death District Court, Hennepin County,. of Minnesota Kyte, Bridget Certified Copy of Death Certificate Doc. No. 2 15386 Filed with Registrar Nov. lo, 1893 Filed Dec. 16, 1946, 2 :20 p.m. Book 483 of Misc., page 345 Shows that she died Oct. 22, 1893; Color: White; Age 7.4 years; Occupation: Farmers wife, - -'- Certified to as correct copy Dec. 13, 1946 by B. K. Wasmuth, Clerk of District Court, By D. V. Elliott, Deputy (under District Court Seal). In the Matter of the Death District Court, Hennepn'County, of Minnesota Kyte, John Certified Copy of Death Certificate Doe. No. 2415386 Filed with Registrar Feb. 9, 1906 Filed Dec. 169 1946, 2 :20 p.m. Book, 483 of Misc . , page 345 Shows that'--he died April 24, 1905 Colori White; Age: 89 years, 2 months - - days; Occupation: Farmer;- - Certified to as correct copy Dec. 13, 1946 by B. K. Wasmuth, Clerk of District .Court by D. V. Elliott, Deputy (under District Court Beal), James D. Bain Affidavit To Dated Dee. 16, 1946 Whom It Concerns Filed Dec. 16, 1946-1.2;20 p.m. Doc . No . 2415386 Book 483 of Milne page ''3.45 James D. �n being `let duly sworn deposov' A stateq thjLt het. ie the attorney of record in the Estate of Ambrose XXY* #,deceas ®d, in the Proba #e Court of Hennepin County, linnesota. That he knows that the John Kyte, decedent named in the attached death certificate is one. and the same party as the John Kyte mentioned as one.of the life tenant grantees in that certain deed dated the 2nd day of May, 18859 recorded in Book 149 of Deeds, page 245, in the office of the Register of Deeds of Hennepin County, Minnesota; and Aurthor affiant knows that . the Bridget Kyte, decedent named in the attached death certificate is one and the same Darty as the Bridget Kyte, iaetntioned -as one of the life tenantegrantees .in•. Che above.. described `deed. Further affiant saith not. 12. In the Matter of Probate Court, Hennepin County, the Estate of Minnesota Ambrose J. Kyte, deceased Case No. 66988 Doe. No. 2475576 Certified Copy of Decree of Distribution Dated Oot..14, 1947 Filed N ?. 25,. 1947, 10:15 a.m. Boos /1/) 73t,,-Deeds, page The expenses of administration and of the.last sickness and burial are paid. Died intestate on September 6, 1946. Personal Property: S4t248.74 Left Surviving: Katherine O'Brien, sister; Katherine D. Williams, �. Margaret F. Green, John J. Duggan, Helen V Butler, Agnes K. Duggan; and Alice W. Branehaud, nieces and nephew, who are the'ehildren of Bedelia Duggan, deceased sister, who predeceased said deceased; Theresa Arnold, John Fogarty, Thomas Fogarty, Gertrude Carlisle, Ambrose Fogarty and William Fogarty, nieces and nephews, who are the children of Mary Ann Fogarty, deceased sister, who predsoeased said deceased. Real Estate: East 1/2 of Northeast 1/4 except roads; Northeast 1/4 of Southeast 1/4 except roads; -� Lot 1 all in Section 31, Township 117, Range 21, Village of Edina. Real Estate Assigned: to said sister an undivided 1/3_ interest therein, To each of said nephews and nieces, an undivided 1/18 interest therein in-'fee, 13• In the IUtter of the Probate Court, Hennepin County, Estate of Minnesota Katherine Kyte O'Brien, Case Nei, 68451 Deceased. Certified Copy of Deeree of Doe, No. 2494950 Distribution Dated March 1, 1948 Filed March 29, 19482 12:00 a. Book of Deeds, ppg� Debts paid. Died intestate on May 6, 1947. Personat-°propbityk $650.00. Left surviving: Joseph B. O'Brien; Marion K. O'Brien, William T. O'Brien, Helen O'Brien LaBarre and Alice J. Fitzgerald, sons and daughters of the deceased. Real Estate: North 1/2 of Lot 3, Block 4, Gales 1st Addition to Minneapolis (homestead) . South 1/2 of Lot 3, Block 4, ;Gales lot Addition to Minneapolis. An undivided j/3, interest i.n::_.and to the .,fast 1/2 of the Northeast 1/4, except roads, and the `Northeast 1/4 of the Southeast 1/4v except roads, and Lot 1, all in Section 310 Township 117 RoAge 21. Real Estate assigned to said sons and daughters an undivided, 115' interest therein, in fee. V 14. State of Minnesota Vs. Green, Margaret 3304Blaiedell Av. Mpis. Minn. Doc. No. 2012260 15. Certificate of Old Age Assistance rr 17351 Dated Dec. 21, 1939 Filed Jan. 6, 1940, 8 a.m. Book 245 of Liens, page 310 File No. 8184 The Welfare Board of Hennepin County, "1 granted reoipient old 14. State of Minnesota Vs. Green, Margaret 3304Blaiedell Av. Mpis. Minn. Doc. No. 2012260 15. Certificate of Old Age Assistance rr 17351 Dated Dec. 21, 1939 Filed Jan. 6, 1940, 8 a.m. Book 245 of Liens, page 310 File No. 8184 The Welfare Board of Hennepin County, Minnesota, has granted reoipient old age assistance effective January 11 1940 in the amount of � 29.50 per month. This certificate constitutes a lien in favor ,of the State of Minnesota and notice to all persons of such lien against the real property of the recipient, whether now owned or subsequently.;ecquired, for the amount of assistance hereafter paid to the recipient, but with out interest, which lien may be released only in the manner provided by Minnesota Laws, 1939, Chapter 315. The amount of this lien shall be the amount of old age assistance granted and paid from this date forward as shown by the records of the county agency. No Old Age Assistance.Lien Certificates filed in the office of the Register of Deeds, Hennepin County, Minnesota against the parties hereafter named between the dates set opposite their resp dtivo names, except as shown at Entry No. 14:- Ambrose Byte or December 31, 19391 September 7, 1946. Ambrose J. Kyte Katherine O'Brien or December 31, 1939 May 79 1947 Katherine Kyte O'Brien Eatherine D. Ililliaaa December 31, 1939 June 29 Margaret,F..- Green. December 31, 1939 June 2, 1948s 7 a.m. John J. Duggan December 31, 1939 June 21 19489 7 a.m. Helen D. Butler. December 31, 1939 June 29 19489 7 a.m. Agnes,K. Duggan December 31, 1939 June 2, 19489 7 a.m. Alice W. Branchand December 31, 1939 June 2, 1948) 7 a.m. Theresa`-Arnold December 31, 1939 June 2, 1948 7 a.m. John Fogarty December 31, 1939 June 2, 1948, 7 a.m. Thomas Fogarty December 31, 1939 June 22 194 i 7..+�•:`" Gertrude Carlisle December 31, 1939 June 2, x.148, 7 & *% ', Ambrose Fogarty December 31, 1939 June 29 19489 7 a.m. William Fogarty December 31, 1939 June 29 19+8, 7 A.m. Joseph B. O'Brien December 31, 1939 June 2., 1.9C , 7 a•m• Marion K., 0' Brien December • 31, 1939 June 2; ,1999 „ > T, -,a4fffi, William T. O'Brien December 31, 1939 June 2, 19481 7.s.m. Helen O'Brien La Barre December 31, 1939 June 2, 1948, 7 a.m. Alite J. Fitzgerald December 31, 1939 June 22 19489 7 a.m. No search made versus the name Catherine Williams without the middle initial. (Rote: Where any name appears hereon with a middle initial no search is made as to any names having iiladle initials different from that ! shown hereon.) `` P 16. Taxes for 1946 and prior years paid. Taxes for 1947 in the amount of #120.46 on Lot One (1) and,in the amount of $314-52 on Northeast 1/4 of Southeast 1/4, a ce0 oa�Co� not paid and penalty. Taxes assessed in name 'of Kyte, Edina. �q7 y, �' 17. Certifications by Title Insurance Company of Minnesota cover records iftiRegister of Deeds' office of federal Internal Revenue Lien Notices and,Minnesota income and inheritance tax lien notices. 18. For Judgment and Bankruptcy Search see Certificate attached. 19. Village Council, C. C.. Ordinance Village of Edina, Passed October 22,'1951 Hennepin County, Minnesota Filed April 8, 1952, 3;45 PM to Book Y ( of Disc. )Page- The Public An Ordinance Amending the toning 2745385 Ordinance of the 'Village of Edina Hennepin County, Minnesota. The Council of the Village of Edina, Hennepin County Minnesota, do ordain as follows: Section I. Seca III, paragraph (c� of the zoning ordinance of the Village of Edina, Hennepin County, 14innesota,_passed by the council of said Village on May 25, 1931 and thereafter amended, is hereby further amended as follows: Sec. III (c) No land shall be platted, or subdivided which, at the time of- application for approval of the plat, is provided with public water and sewer connections or in which public water or sewer connections are contemplated unless such plat or subdivision meets all of the following minimum requirements: 1. Each lot shall.have a frontage on a. public street of not less, than 75 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall not be less than 120.feet. 3. The area of each lot in the` proposed plat or subdivision shall be not less than 8,250 square feet No land shall be platted or subdivided which, at the time of application for approval of the plat, is not provided with public water and sewer connections or In which public water or sewer connections are not contemplated unless such plat or subdivision meets all of the following minimum requirements. 1. Each lot shall have a frontage on a public street of not less than 90 feet. 2. The average minimum depth of all the lots in the proposed plat or subdivision shall be not less than 125 feet. 3. The area of each lot in the proposed plat or subdivision shall be not less than ;11,250 square feet. All lots contained in land hereafter platted or subdivided shall have side lines as nearly as practical at right angles to the street line. Sec. II. This ordinance shall take effect and be in force from and after Its adoption. (That the above ordinance was passed pursuant to the authority of Minn- esota Statutes, Section 471.26 et seq, and that with such regulations In force by virtue of Minnesota Statutes, Section 471.29, Subdivision 2, no conveyance of land in which the land conveyed is described by metes and bounds or by reference to a plat made after such regulations become effective which is not approved as provided by statute, shall be made or recorded if the parcel described in the conveyance is less than 21 acres in area and 150 feet In width unless such parcel is a separate parcel of record at the time of the adoption of the above ordinance or unless an agreement to convey such smaller parcel has been entered into prior to such time and the instrument showing the agreement to convey is recorded in the office of the Register of Deeds within 1 year thereafter. Any owner or agent of the owner of land in the .Villa e of Edina who conveys a lot or parcel in violation Village Y p i of this statute shall forfeit and pay to the Village of Edina a penalty of not less than 4100 for each lot or parcel so conveyed and such conveyance may be enjoined.) j I #- t 20. John J. Duggan Affidavit To Dated August 6, 1948 The Public Filed August 6, 1948, 2:30 P.M. 2517805 Book 548'of Misc., Page 527 That he is personally acquainted with Margaret F. Green and Katherine D. Williams, his sisters; and Gertrude Carlisle, his cousin, named as distributees in Decree of Distribution entered in the estate of Ambrose J. Kyte, deceased on October 14, 1947, a certified copy of which decree having been filed as Document #2475576, and that he also personally knows Alice J. Fitzgerald, Marion K. O'Brien and Joseph B. O'Brien, his cousins, named as distributees in that certain Decree of Distribution entered in the estate of Katherine Kyte O'Brien, deceased on March 1, 1948, a certified copy of which decree having been filed as Document #2494950. That his attention has been directed to certain judgments vs. Marion O'Brien, Wm. O'Brien, Mrs. Fitzgerald, Mrs. Williams:, Mrs. Green, Mrs. O'Brien, Katherine Williams without middle initial, and party of the name of Bryan. Affiant knows of his own knowledge that none of these Judgments are against any of the distributees mentioned herein and that Marion O'Brien named in that certain judgment in favor of W, R. McKinnon is not the same one as the Marion K. O'Brien named in the Decree of Distribution hereinabove referred to. That that certain old age assistance lien filed against Margaret Green, Document No. 2012260, is not against his siter Margaret F. Green and that any judgments docketed vs. parties with similar names to these mentioned in the decrees of distribution hereinbefore mentioned are not against any of said distributees therein named. 21. Joseph B. O'Brien single Warranty Deed Marion K. O'Brien, single; Dated June 8, 1948 William T. O'Brien, and Filed August 6, 1948 3:45 P.M. Emma O'Brien, his wife; Book 1751 of Deeds, Wage 495 Helen O'Brien LaBarre, and Consideration $1.00 etc. Francis J. LaBa.rre, her husband; All of Government Lot 1 and that Alice J. Fitzgerald, and part of the Northeast 1/4 of the J. Raymond Fitzgerald, her_ husband; Southeast 1/4 lying South of the Katherine D. Williams, widow; public highway No. 169, subject John J. Duggan, and to existing roads, in Section Mae E. Duggan, his wife; 31- 117 -21. Helen D. Butler, widow; Recites: Thomas_Fogarty in body Agnes K. Duggan, single; and acknowledgement. Alice W. Branchaud, and George Branchaud, her husband Margaret F. Green, and Frank D. Green, her husband, Theresa Arnold, and George A. Arnola, her husband; John Fogarty, and Cathryn M. Fogarty, his wife; Thomas P. Fogarty, and Barbara Fogarty, his wife; Gertrude Carlisle, and James L. Carlisle, her husband; Ambrose Fogarty, widower; William Fogarty, and Sarah S. Fogarty, his wife; To Ivar S. Bolander, 2517853 22 23. �4 4- No Old Age Assistance Liens filed against the parties hereafter named between the dates set opposite their respective names. Taxes for 1947 to 1951 Inclusive Paid. Taxes for 1952 First Half Paid, Last Half Paid August 11, 1953 as Per Receipt #1869 A and 1870 A. 24. For Judgment and Bankruptcy Search See Certificate Attached. From To Katherine D. Williams June 1, 1948 August 7, 1948 Margaret F. Green June 1, 1948 August 71 1948 Mrs. Frank D. Green December 31, 1939 August 7, 1948 John J. Duggan June 1, 1948 August 7, 1948 Helen D. Butler June 1, 1948 August 7, 1948 Agnes K. Duggan June 11 1948 August 7, 1948 Alice W. Branchaud June 1, 1948 August 7, 1948 Mrs. George Branchaud December 31, 1939 August 7, 1948 Theresa Arnold June 1, 1948 August 7, 1948 Mrs. George A. Arnold December 31, 1939 August 71 1948 John Fogarty June 1, 1948 August 7, 1946 Thomas or Thomas P. Fogarty June 1, 1948 August 71 1948 G6rtrude Carlisle June 1, 1948 August 71 1948 Mrs. James L. Carlisle December 31, 1939 August 7, 1948 Ambrose Fogarty June 1, 1948 August 7, 1948 William Fogarty June 1, 1948 August 7, 1948 Joseph B. O'Brien June 1, 1948 August 71 1948 Marion K. O'Brien June 1, 1948 August 7, 1948 William T. O'Brien June 11 1948 August 7, 1948 Helen O'Brien LaBarge June 1, 1948 August 7, 1948 Mrs. Francis J. LaBarge December 31, 1939 August 7, 1948 Alice J. Fitzgerald June 1, 1948 August 7, 1948 Mrs. J. Raymond Fitzgerald December 31, 1939 August 7, 1948 Ivar S. Bolander December 31, 1939 August 17, 195317AM Taxes for 1947 to 1951 Inclusive Paid. Taxes for 1952 First Half Paid, Last Half Paid August 11, 1953 as Per Receipt #1869 A and 1870 A. 24. For Judgment and Bankruptcy Search See Certificate Attached. it The Village Council Certified Copy of Resolution of the Village of Edina Adopted Jan. 27, 1958 25, to Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340756 Resolution Declaring Policy as to Approval of Plats and Conditional Upon the Installation of Water and Sanitary and Storm Sewer Improve- ments. Resolved by the Council of the Village of Edina, Minnesota, that the policy of the Village with reference to the approval of Plats of new subdivision within the Village limits is hereby declared to be as follows: I. No plat filed as a preliminary plat with the Planning Commis- sion after September 1, 1957, and no plat submitted to the Council for the final approval after April 10, 1958, shall be approved unless and until the person, firm or corporation submitting such plat shall have fully complied with the requirements set forth in subdivision (a) or (b) below. (a) All lateral water mains, all lateral sanitary sewers, and any storm sewer and drainage facilities and structures within the platted area which are necessary to provide adequate water and sewer service and adequate drainage for such area must have been constructed and in- stalled without expense to the Village, and there shall be filed with the final plat adequate proof that all costs of such construction and installation have been paid in full. (b) In lieu of the above, there may be filed with the plat a bond in the amount and with surety and conditions to be approved by the Council, securing to the Village the actual construction and installa- tion of said improvements without cosy to the Village and within a period designated by the Council and expressed in the bond, and the payment of all costs thereof. 2. The requirements of paragraph I as to lateral water or sewer mains may be waived by the Council in the case of plats or subdivisions in locations to which the municipal water or sewer system is not to be extended within a reasonable time, provided that the requirements thereof relating to storm sewer and drainage facilities shall have been fully complied with, and the platted lots are of the size required to permit .individual water and sewage disposal facilities to be constructed to established standards. 3. Any or all of the requirements of paragraph I may be waived by unanimous vote of the members of the Council at a meeting duly held, in the case of a replat of a previously approved subdivision which does not provide for a new public street and does not increase the original number of platted lots. 4. No plat will be approved after the date of this resolution ex- cept upon the conditions above set forth, unless the same was filed with the Planning Commission as a preliminary plat on or before September 1, 1957, and is submitted to the Council for final approval on or prior to April 10, 1958, and, at the discretion of the Council is accompanied by a written agreement executed by the person, firm or corporation sub- mitting the plat, effective upon acceptance by the Council to pay to the Village a sum fixed by the Council, estimated to be sufficient to (continued) it i (Entry No. 25 Continued) pay the cost of all improvements of the types described in paragraph I which the Village determines to construct and install within the sub- division; such payment to be made in cash or in installments extending over a period not exceeding three years from the time of such con- struction and installation. The Village will reserve the right to levy special assessments in an amount equal to the cost of said improve- ments, upon the properties especially benefited thereby, but payments recieved under any such agreement will be credited by the Village against the special assessments levied therefor. The provisions of this paragraph shall in no event be construed as applying to any plats ap- proved by the Council prior to the date of this resolution. r -AN The Village Council Certified Copy Ordinance No. 20 of the Village of Edina Adopted June 8, 1959 2(.. To Filed April 6, 1962 Whom It Concerns Book of Misc., page Doc. No. 3340754 An Ordinance Prescribing Pro- cedure For the Approval of Plats, Requiring Payment of a Fee and Imposing Othir Requirements, Including the Making of Necessary Improvements in Lands Previously Not Platted. The Village Council of the Village of Edina, Minnesota Ordains: Section 1. Filing Plats: Fee. All ;,plats presented for approval of the Village Council shall be filed with the Village Manager and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25.00, plus $1.00 for each lot in the plat, but not to exceed a maximum fee of $100.00. Failure of the Council to approve the plat shall not entitle the person who paid the fee to the return of all or any part thereof; provided, however, that the payment of such fee be required only as to plats filed after the date this ordinance becomes effective. Section 2. Street and Lot Grades; Park Dedication. Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an exist - ing street, shall not only comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village, but shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. In'every plat of land not previously subdivided and to be developed for residential purposes, a portion of such land of sufficient size and character shall be set aside and dedicated to the public for public use as parks and playgrounds. Section 3. Report on Plat. The Village Manager and the Planning Commission shall examine each plat and report thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and (b the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 2, report shall also be made as to the following matters: (c) the, adequacy of streets and conformity thereof with existing and planned streets and h:Aghways in surrounding areas. (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems. (e) where dedication of such land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land. (f) the estimated cost (including engineering and inspection ex- penses) of grading, gravelling and permanently surfacing streets, in- stalling street signs, and constructing any storm sewers which may be necessary, and ( ) the estimated cost (including engineering and inspection ex- penses , of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided the connection of such sewers and water-mains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Village Manager. Advance notice of the employment of such engineer shall be given to the Village Manager upon filing of the plat. (continued) a (No. 26 continued) A Section k. Action by Council. Upon completion of the report specified in Section 3 above, the plat and :port shall be transmitted to the Council for approval. The Council may (a) grant preliminary approval of plats mentioned in Section 2, or (b) grant final approval of other plats, or (c) refer the plat for further report to the appropriate Village officers or departments, or (d) reject the plat. Section 5. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the report thereon to be completed, at his own expense and under the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement. and file a bond to assure per- formance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs thereof, through payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later than December 31 of the third year from the year in which special assessments for subh improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments .have been levied for the making of such improvements against any lot in the plat and remain unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full-to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon,,in the full amount of all costs of making the improvements specified in the sub- division financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in such agreement. Section 6. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, subdivision financing agreement executed, or bond fur- nished as herein required, the Village Manager shall submit a supple- mentary report thereon with the plat to the Council for final approval. Section 7. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such com- pletion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 8. Application. Except as herein otherwise provided, this ordinance shall apply to all plats heretofore filed but not yet given preliminary approval by the Village Council, and to all plats hereafter filed. Section 9. Effective date. This ordinance shall be in full force and effect upon its passage and publication as provided by law. 4L i Village Council Certified Copy Ordinance No. 261', Village of Edina Dated Jan. 10; 1966 27, to Filed Jan. 19, 1966 Vhom it Concerns Book of Misc., page Doc. No. 3588147 in Ordinance Constituting the Council as the Platting ��uthority of the Village, Prescribing the Procedure for the approval of Plats of Subdivisions, Regulating Plats and Subdivisions, and Providing for Relief in Cases of hardship. The Village Council of the Village of Edina, Minnesota, Ordains: Section 1. Plattin,_Q Authority to i'ipprove Plats. The Village Council shalt serve as the Platting authority of the Village in accordance with Minnesota Laws of 1965, Chapter 670, Section 8 (Minn. St., Sec. 462.358)• No plat, replat or subdivision of land in the Village shall be filed or accepted for filing by the Hennepin County Register of Deeds unless it is accompanied by a certified copy of a resolution adopted by the favorable vote of a majority of the members of the Village Council approving such plat, replat or subdivision. Section 2. Filing Plats,; Fee. All plats presented for the approval of the Village Council shall be filed with the Planning Department and shall be accompanied by payment of a plat filing fee which shall be charged by the Village for services to be rendered by employees of the Village in processing the proposed plat. The amount of such fee shall be $25, plus $1 for each lot in the plat, but not to exceed a maximum fee of $100. Rejection of the plat by the Council shall not entitle the person who paid the fee to the return of all or any pert Hereof. Section 3. Plats to Comply with Law and Zoning Ordinance. (a) Every plat, replat or subdivision of land shall comply with all applicable provisions of state law and the Zoning Ordinance (No. 261) of the Village. (b) Every plat of previously unsubdivided land, or replat of platted land which requires the dedication of a new street or a change in an existing street, shall also show thereon the grade of all streets and the mean grade of the front and rear lines of each lot. Section 4. Dedication of Land For Parks. In every plat of pre- viously unsubdivided land to be developed for residential use, a reasonable portion of such land shall be set aside and dedicated to the public for public use as parks and playgrounds, but in lieu thereof the subdivider may at his option contribute to the Village an amount of cash equal to the value of the land otherwise required to be dedicated for parks and playgrounds. Any money so paid to the Village shall be placed in a speci4 -il Fund and used only for the acquisition of land for parks and playgrounds. Section 5. Deport on Plat. The Planning Commission with the assistance of the Planning Department shall examine each plat and report and make a recommendation thereon in writing to the Council as to the following matters: (a) the accuracy of all measurements and grades shown thereon, and - _(Continued) A, (Entry No. 2-/ continued) ,.All (b) the suitability of the plat from the standpoint of community planning. In the case of the plats mentioned in Section 3 (b), report shall also be made as to the following matters: (c) the adequacy of streets and conformity thereof with existing and planned streets and highways in surrounding areas, (d) the suitability of street grades in relation to the grades of lots and existing or future extensions of the Village's water and storm and sanitary sewer systems, (e) where dedication of land is required, the sufficiency of land dedicated for park and playground use, and the recommendation of the Park Board regarding such dedication of land, (f) the estimated cost (including engineering and inspection expenses) of grading, gravelling and permanently surfacing streets, installing street signs, and constructing any storm sewers which may be necessary, and (g) the estimated cost (including engineering and inspection expenses) of constructing sanitary sewers and water mains adequate to serve all lots in the plat, provided that connection of such sewers and water mains to the Village sewer and water systems is feasible. However, the owner of the land included in the plat, or his agent, in lieu of having the foregoing costs estimated by the Village, may employ at his expense, a registered professional engineer to prepare preliminary plans and estimates of cost of the necessary improvements and submit a written, itemized report thereof to the Planning Department. Advance notice of the employment of such engineer shall be given to the Planning Department upon filing of the plat. Section 6. Public Hearing. At its next regular meeting after receipt of the report and recommendation of the Planning Commission on any plat, replat or subdivision hereunder, the Village Council shall set a date for hearing thereon, which shall be not later than 60 days after the meeting. A notice of the date, time, place and purpose of the hearing shall be published once in the official newspaper at least ten days before the date of hearing. After hearing the oral or written views of all interested persons, the Council as the Platting Authority shall make its decision at the same meeting or at a specified future meeting thereof. It may by resolution (a) grant preliminary approval of plats mentioned in Section 3 (b), with or without modification, (b) grant final approval of other plats, with or without modification, (c) refer the plat to the appropriate Village officers or departments for further investigation and report to the Council at a specified future meeting thereof, or (d) reject the plat. Section 7. Plats Given Preliminary Approval. When preliminary approval has been given to a plat, the person who filed such plat shall cause all street, water and sewer improvements required by the resolution granting such approval to be completed, at his own expense and under (continued) i (Entry No. 27 continued) i the supervision of the Village Engineer, or in lieu of making such improvements, he shall sign a subdivision financing agreement and file a bond to assure performance thereof. Such agreement, to be made between the person filing the plat and the Village, shall obligate the person filing the plat to repay to the Village all costs, thereof, through, payment of special assessments or otherwise, at least one -third in each of three years, the last payment to be made not later then December 31 of the third year from the year in which special assessments for such improvements are levied; provided, however, that the Village shall not be obligated to enter into such agreement if the developer does not file a bond as hereinafter described or if the Village Council determines that the Village must borrow money to pay its costs of construction under such agreement and such borrowing will ,jeopardize the Village's credit rating. Such agreement shall also provide that if special assessments have been levied for the making of such improvements against any lot in the plat located in the Single Family Dwelling District and remain unpaid upon the transfer of title to such lot, they shall be paid or prepaid in full to the Village Treasurer and the County Treasurer of Hennepin County. The bond herein required shall be given by the developer with a corporation approved by the Council as surety thereon, in the full amount of all costs of making the improvements specified in the subdivision financing agreement not paid in cash by the developer before or at the time of entering into such agreement, and shall be given for the securing to the Village the payment of all such costs within the period specified in-such agreement. Section 8. Final Approval of Plat. When a plat has been given preliminary approval by the Council and the required improvements have been completed, or subdivision financing agreement executed and bond furnished as herein required, the Village Manager shall submit a sup - plamentary report thereon with the plat to the Council for final approval, which shall be given by resolution. Section 9. Filing Resolution. A certified copy of every resolution adopted under this ordinance granting final approval of any plat shall be filed with the Register of Deeds of Hennepin County. Whenever the plat so approved is of land within the municipality contiguous to another municipality, the resolution shall also be filed with the Clerk of such contigous municipality. Section 10. Street Maintenance. Until a street in a plat has been completed in accordance with the plans and specifications approved by the Village, and the Village Engineer has certified as to such completion, the owner shall keep such street, if used for public travel, in a safe condition for such use, at his own expense. The Village shall not be chargeable with the cost of or the responsibility for the maintenance of such street until the completion of such street has been so certified. Section 11. This ordinance may be referred to as the Platting Ordinance of the Village. Section 12. This ordinance shall be in full force and effect upon its adoption and publication in accordance with law, including all portions (continued) 4k (Entry No. 27 continued) i of this ordinance referring to Minnesota Laws of 1965, Chapter 670, notwithstanding that said chapter will not go into effect until January I, 1966. Section 13. Upon being made effective, a certified copy of this ordinance shall be filed with the Register of Deeds of Hennepin County. First Reading: December 20 1965. Second Reading: Waived. Adopted-. December 20, 1965. (Signed5 Arthur C. Bredesen, Jr., Mayor Attest: (Signed) Florence B. Hallberg, Village Clerk. Published in the Edina- Morningside Courier December 23, 1965• Ivar S. Folander and 'Warranty Geed Alice R. Solander, Dated Sept. 17 1956 his wife Filed Sept. 26, 1956 28. to took 2105 of Deeds, page 80 Everth G. Thernell Consideration 4x1.06 etc. Doc. 1'o. 31:31150 AI I of Government Lot I and that part of the northeast 1/4 of the Southeast 1/4 lying South of PuLlic it i ghway N'o. 169, except road, Sec- tion 31, Township 117, Range 21. Subject to taxes for the year 1953 due and payable in the year 1954 and in subsequent years. Free from all incumErances excer-t as aEove stated and except the lien of all unpaid special assessivients and interest thereon. Revenue Star,,rs `~;24.20 Village Council of the Certified Copy 1esolution Village of Edina, Hennepin Vacating Portions of Eden Prairie County, +'r i nnesota Woad 29. to Adopted tdlar. 10, 1958 hom it Concerns Filed Sept 1, 1959 Doc. No. 3194646 Book 839 of i"i i sc. , page 461 4',+ereas, two veeks' pul- l i shed notice and posted notice of a hear i na to i� e had on karch 10, 1958, at 7:30 P.P,i., on the proposed Vacation of the following Portions of Eden Prairie Road: 1. "PeninninC at the !lest Right- of -lVay line of Flake Road Extended South thence in a Southwesterly direction to intersection with I.I . S. H i ghway no. 2. "Beginning at the East Right- of -`:`ay Line of Gleason toad; thence in a Northeasterly direction to intersection with G.S.Highway No. 169." 3. "Pea i nn i ne at the East R i alht- of -b�'ay Line of Gleason Road; thence in a Southwesterly direction to intersection with U . S. lI i ph way P °io. 169." A l l k e i nc7 in the East One-Half of Section 3141 Township 117, l;ange 21 has been given and made, and a hearing has 1'een had thereon by the Village Council: Plow, Therefore, Be It Resolved by the V i l l age Council of the V i l l age of Edina, Hennepin County, Nl innesota, that Those portions of Eden Prairie Road descriLed as follows: (Continued) 30. 31. (Entry No. 29 continued) 1. "Beginning at the West Right -of -Way Line of Flake Road Extended South; thence in a Southwesterly direction to intersection with U.S. Highway No. 169." 2. "Reginning at the East fright -of -Way Line of Gleason !road; thence in a Northeasterly direction to intersection with U.S.Highway No. 169." 3. "Feg i nn i ng at the .`Vest R i ght- of -tirVay Line of Gleason Road; thence in a Southwesterly direction to intersection with U.S.Highway No. 169." All being in the East One -Half of Section 31, Township 117, Range 21, as platted and of record in the office of the Register of Deeds of Hennepin County, Minnesota be and are hereby vacated. The Congregational Conference 1�ortgage of Painnesota Dated June 23, 1953 (Corporate Seal) Filed July 10, 1958 to Book 3067 of page 532 The Congregational Church To secure $10,000.00 (for further Building Society terms and conditions see record) (New York Corporation) All that part of the ;Jest Doc. No. 3125699 471.5 feet of the Southeast "uarter of Section 31, Township 117, Ranee 21, lying North of the center line of Eden Prairie Road, also known as State Highway No.169, and South of the North 1200 feet thereof, sul -ject to an easeiiient of the State of Minnesota for use for highway purposes over the Southeasterly 40 feet thereof. (Shown for reference) Alfred A. Gross and Irene k. Gross, husband and wife to The Congregational Conference of Minnesota (Minnesota Corporation) Doc. No. 3174065 Warranty Deed Dated star. 9, 1959 F i led Ray 1, 1959 Book 2209 of Deeds, page 276 Consideration: Value and $2.00 The South 350 feet of the North 1200 feet of all that part of the West 471.5 feet of the SE14 of Section 31, Township 117 Ranee 21, lying North of the center line of the Eden Prairie Road also known as State High- way 169. (Shown for reference) Alfred A. Cross and Warranty Deed Irene Vz. Gross, Dated Apr. 21, 1961 husk- -and and wife Filed Oct. 4, 1961 32. to Book 2310 of Deeds, page 395 The Congregational Conference Consideration : $2.00 etc. of ho i nnesota 0.1 i nnesota The North 850 feet of a l l that Corporation) part of the 1�'est 471.5 feet of Doc. No. 33121091 the ;southeast (Jivarter of Section 31 , Townsh i p 1 17, Rance 21 , 1yinrq North of the center line of the Eden Prairie Road, also known as State Highway Numl -er 169; and that part of said Section 31, descril:ed as follows: Eeginning at a point in the North line of the South- Cuarter thereof distant 471.5 feet East of the Northwest corner thereof; thence South parallel with the West line of said Southeast Quarter a distance of 1668 feet to the center line of the Eden Prairie Road; thence Northeasterly alone said center line a distance of 297 feet; thence in a Northerly direction 1486.5 feet to a point in the North line of said Southeast Ouarter which is 295 feet East of the point of beginning; thence hest 295 feet to the point of Leginning. Free from all incumErances, except the lien of all unpaid special assess- ments and interest thereon. Revenue Stamps $5.50 State Deed Tax Stamps $5.50 (shown for reference) The Congregat i ona I Conference t,,,ortgage of t,; i nne rota Dated har. 10, 1959 (Corporate Seal) Filed 1'lay 1, 1959 33. to Book 3123 of Mtgs., page 516 The Congregational Church To secure Y7,500.00 (for further Puilding Society terms and conditions see record) (New York Corporation) All Parcel One (church site): Doc. No. 3174066 That part of the SE! 4 of Section 31, Township 117, Ranee 21, 2 lying South of the North 850 ft. thereof; subject to an easement over the 'Ely 40 ft, for use as a public highway, and subject to a mortgage between the parties hereto dated June 23, 1958, in the sum of $10,000.00 recorded in the Office of the Register of Deeds, Hennepin County, Minnesota on July 10, 1958 in Book 3067 of I�jortgages, page 532, as Doc. 3125699. Parcel Two (parsonage): Lot 18, Block 2, "South Harriet Park Second Addition" subject to a mortgage to First Federal Savings and Loan Association of t+inneapolis, t:iinnesota, dated September 15, 1958 filed September 19, 1958 as Doc. No. 3137823 and recorded in Book 3083 of Mortgages, page 292, in the office of Register of Deeds, Hennepin County, tiinnesota, to secure an indeLtedness of $17,700.00 The Congregational Church Building Society (Corporate Seal) 34. to The Cotge regat i ona I Conference / 1 of h,kinnesota, Inc. Doc. No. 3492103 A Satisfaction of Mortgage Recorded in Book 3123 of figs., page 516 as Doc. No. 3174066 (See Y,'33) Dated June 25, 1964 Filed Aug. 13, 1964 Book 3477 of f4tgs., page 497 35. Taxes for 1953 to 1965, inclusive paid. Taxes for 1966, amounts $2,832.82 and $2,812.99, not paid. Assessed in Thernel) (Edina) Plat 73731 Parcels 600 -450 36. Certifications by Title Insurance Company of Minnesota, cover records in lRegister of Deeds' Office of Federal Internal Revenue Lien notices and i.iinnesota income and inheritance tax lien notices. 37. For Judgiiient and Bankruptcy Search see Certificate attached. 38. Taxes for 1966 Sold to State, May 8, 1967. 39. Taxes for 1967, amounts $2,968.02 and $2,836.35, first 1/2 paid, second 1/2 not paid. Assessed in Thernell. (Edina) 40. Certifications by Title Insurance Company of Minnesota cover records in Register of Deeds' Office of Federal Internal Revenue Lien Notices and Minnesota Income and Inheritance Tax Lien Notices. 41. For Judgment and Bankruptcy Search see Certificate attached. 875311 No. Verified I CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Everth G. Thernell DATES 22, 1966 'Sept. 15, 196797AM 15th September 67 Dated at Minneapolis, this day of 19 TITLE INSURANCE COMPANY OF MINNESOTA Form No 8 By Asst. Secretary y.. No. 840512 3 Verified by 41 CERTIFICATE ON JUDGMENT LIEN, FEDERAL TAX LIEN AND BANKRUPTCY DOCKETS THE COMPANY HEREBY CERTIFIES that it has made a search of the Judgment Lien and Bankruptcy Dockets in the following named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota, United States District Court, District of Minnesota, Fourth Division, and finds no bankruptcy proceedings and no unsatisfied judgments and no undischarged notices of Internal Revenue Tax Liens appearing therein against the names hereon between the dates set opposite the respective names, except as shown hereon. THE COMPANY FURTHER CERTIFIES that it has made a search of the Federal Tax Lien Docket in the United States District Court, District of Minnesota, Third Division, and finds no undischarged notices of Internal Revenue Tax Liens against the names hereon, between the dates set opposite the respective names, except as shown hereon. ( Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES Ivar S. Solander Everth C. Thernell May 22, 1956 May 22, 1956 Dated at Minneapolis, this 23rd day of May 1966 DATES Sept. 27, 1956 May 23, 1966, 7AM TITLE INSURANCE COMPANY OF MINNESOTA B Form No 8 2� - =�� {C ��-?� '' -Asst. Secretary No. 295119'x', Verified by )' CERTIFICATE AS TO JUDGMENTS AND AS TO BANKRUPTCY PROCEEDINGS THIS CERTIFIES that we have searched and examined the judgment Lien and Bankruptcy Dockets in the following named Courts, viz.: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings therein by or against the persons named hereon; and find no unsatisfied judgments or notices of Internal Revenue Tax Liens docketed therein against the persons named hereon, between the dates set opposite their respective names, except as shown hereon. No search made as to parties the middle initial of whose name is other than as stated herein. NAMES Katherine D. Williams Margaret F. Green Mrs. Frank D. Green John J. Duggan Helen D. Butler Agnes K. Duggan Alice W. Branchaud Mrs. George Branchaud Theresa Arnold Mrs. George A. Arnold John Fogarty Thomas or Thomas P. Fogarty Gertrude Carlisle Mrs. James L. Carlisle Ambrose Fogarty William Fogarty Joseph B. O'Brien Marion K. O'Brien William T. O'Brien Helen O'Brien LaBarre Mrs. Francis J. LaBarre Alice J. Fitzgerald Mrs. J. Raymond Fitzgerald Ivar S. Bolander District Court, Fourth Judicial Dist David Domiani vs Mrs. James Carlisle,etal Dated at Minneapolis, Minnesota thi DATES June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 October 1.6, °1930 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 October 16, 1930 August 7, 1948 June 1, 1948 August 7, 1948 October 16, 1930 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 October 16, 1930 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 June 1, 1948 August 7, 1948 October 16, 1930 August 7, 1948 June 1, 1948 August 7, 1948 October 16, 1930 August 7, 1948 October 16, 1930 August 17, 1953,7AM Except as follows: jet, Hennepin County, Minnesota. Case #382689 Dated August 16, 193 Docketed August 16, 1937 Amount $109.20 S. Doft`, Atty. 17th day of August 19 3 at 7 A.M. Minneapolis Abstr ct Corporation B cretary No. 326236 JV Verified bye CERTIFICATE ON JUDGMENT LIEN AND BANKRUPTCY DOCKETS THIS CERTIFIES that we have searched and examined the Judgment Lien and Bankruptcy Dockets in the fol. lowing named Courts: District Court, Fourth Judicial District, Hennepin County, Minnesota. United States Circuit Court, District of Minnesota, Fourth Division. United States District Court, District of Minnesota, Fourth Division. We find no bankruptcy proceedings and no unsatisfied judgments or notices of Internal Revenue Tax Liens appearing therein against the names hereon, between the dates set opposite the respective names, except as shown hereon. (Note: Where any name appears hereon with a middle initial, no search is made as to any names having middle initials different from that shown hereon.) NAMES DATES Ambrose Kyte or ) Ambrose J. Kyte �) Oct. 16, 1930 Sept. 7, 1946 Katherine O'Brien or Katherine Kyte O'Brien )� Oct. 16, 1930 May 7, 1947 Katherine D. Williams Oct. 16, 1930 June 2, 1948 'r7AM Margaret F. Green Oct. 161 1930 June 2, 194807AM John J. Duggan Oct. 16, 1930 June 2, 1948,7AM Helen D. Butler ,' Oct. 16, 1930 June 2, 1948,7AM Agnes K. Duggan ti% Oct. 16, 1930 June 2, 1948,7AM Alice W. Branchaud Oct. 16, 1930 June 2, 194897AM Theresa Arnold � Oct. 16, 1930 June 2,_.1948.,7AM John Fogarty Oct. 16, 1930 June 2, 1948,7AM Thomas Fogarty Oct. 16, 1930 June 2, 1948,7AM Gertrude Carlisle Oct. 16, 1930 June 2, 1948,7AM Ambrose Fogarty Oct. 16, 1930 June 2, 194817A.M William Fogarty Oct. 16, 1930 June 2, 1948,7AM Joseph Be O'Brien Oct. 16, 1930 June 2, 194807AM Marion K. O'Brien Oct. 160 1930 June 2, 1948,7AM William T. O'Brien 4' Oct. 169 1930 June 2, 1948,7AM Helen O'Brien LaBArre ;' Oct. 16, 1930 June 2, 1948,7AM Alice J. Fitzgerald Oct. 16, 1930 June 2, 194817AM Except as ollows: District Court, Fourth udicial District W. R. McKinnon Judgmenr�t 55.79 vs Dated Jul 259 1931 Marion O'Brien, et al Docketed Aug. 139 1931 3544 Aldrich Ave. So. C se No. 319359 Alfred W. Anderso , Att . (For conzinuatiion see annexes sneeze) Dated at Minneapolis, this 2nd day of June 1948 - TITLE INSURANCE COMPANY OF MINNESOTA Fee 19.00 ������ Form No. 8, L.P. 7- 47 -30M By. � � �� � -�Ast. Secretary J � v tit Ir No. 326236 Page 2. Savitt Bros. vs Wm. O'Brien 2404 13th Ave. So. Judgment 75.50 Dated Apr fl 10, 1940 Docketed Jan. 28, 1941 Case No. 410296 Hyman M. Juster, Atty. Municipal Court Transcript Atty's Lien Filed JuA=ent& 've sus the name Mrs. Fitzgerald with name other than as appears ereon not shown. Judgments versus the name Mrs. Williams with name other than as appears hereon not shown. Judgment versus the name Mrs. Green with name other than as appears hereon not shown. Judgment versus the name Mrs. O'Brien with initial other than as appears hereon not shown. Judgment versus the name Mrs. Carlisle with name other than as appears hereon not shown. Aa-search made versus the name Katherine Williams without middle initial. No search made versus the name Bryan.